THE PROCLAMATION TRUST - LONDON
Company Profile | Company Filings |
Overview
THE PROCLAMATION TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON ENGLAND and has the status: Active.
THE PROCLAMATION TRUST was incorporated 22 years ago on 18/04/2002 and has the registered number: 04419680. The accounts status is FULL and accounts are next due on 31/03/2024.
THE PROCLAMATION TRUST was incorporated 22 years ago on 18/04/2002 and has the registered number: 04419680. The accounts status is FULL and accounts are next due on 31/03/2024.
THE PROCLAMATION TRUST - LONDON
This company is listed in the following categories:
85590 - Other education n.e.c.
85590 - Other education n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
116-118 WALWORTH ROAD
LONDON
SE17 1JL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/04/2023 | 02/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS KATHRYN PETERS | Secretary | 2023-12-06 | CURRENT | ||
MRS ELIZABETH KAYE COX | Aug 1962 | British,Australian | Director | 2020-11-16 | CURRENT |
MATTHEW FULLER | Jun 1974 | British | Director | 2023-06-12 | CURRENT |
MR SIMON JEREMY MEDCROFT | Aug 1971 | British | Director | 2016-01-27 | CURRENT |
MR SIMON DAVID PILLAR | Mar 1961 | British | Director | 2016-01-27 | CURRENT |
MRS KAREN SOOLE | Jun 1965 | British | Director | 2020-01-22 | CURRENT |
MR HENRY JOHN WARDE | Dec 1976 | British | Director | 2021-09-02 | CURRENT |
MR NATHAN JAMES BUTTERY | Oct 1972 | British | Director | 2021-09-02 | CURRENT |
MR. BENJAMIN STONE | Jun 1974 | British | Director | 2016-01-27 | CURRENT |
REVEREND JONATHAN ROBERT PRIME | Mar 1962 | British | Director | 2019-01-30 UNTIL 2022-05-13 | RESIGNED |
REVEREND MICHAEL ROBERT JOHN NEVILLE | Dec 1956 | British | Director | 2003-03-06 UNTIL 2012-09-26 | RESIGNED |
MR RICHARD FRANCIS PENTICOST | Aug 1947 | British | Director | 2002-04-18 UNTIL 2003-03-06 | RESIGNED |
REVD VAUGHAN EDWARD ROBERTS | Mar 1965 | British | Director | 2003-03-06 UNTIL 2021-07-07 | RESIGNED |
REV JOHN LEITH SAMUEL | May 1955 | British | Director | 2003-03-06 UNTIL 2022-11-30 | RESIGNED |
MR RICHARD FAIRFIELD HAMES | Jul 1950 | British | Director | 2003-03-06 UNTIL 2014-09-17 | RESIGNED |
REVD WILLIAM THOMAS TAYLOR | May 1961 | British | Director | 2003-03-06 UNTIL 2020-10-15 | RESIGNED |
MR RICHARD JOHN GREEN | Feb 1949 | British | Secretary | 2003-03-06 UNTIL 2015-09-17 | RESIGNED |
MR MICHAEL JAMES CLARKSON | Secretary | 2015-09-17 UNTIL 2023-12-06 | RESIGNED | ||
REVEREND DAVID JAMES JACKMAN | Jul 1942 | British | Director | 2013-04-01 UNTIL 2022-04-22 | RESIGNED |
CHRISTOPHER JOHN LANGRIDGE | Jun 1960 | British | Director | 2002-04-18 UNTIL 2003-03-06 | RESIGNED |
MR SIMON DAVID LENEY | Sep 1952 | English | Director | 2002-04-18 UNTIL 2003-03-06 | RESIGNED |
REVEREND RICHARD CHARLES LUCAS | Sep 1925 | British | Director | 2003-03-06 UNTIL 2015-09-17 | RESIGNED |
MR ANDREW CHARLES GREEN | May 1946 | British | Director | 2003-03-06 UNTIL 2019-09-25 | RESIGNED |
REV RICHARD MARTIN CUNNINGHAM | Feb 1961 | British | Director | 2003-03-06 UNTIL 2018-10-03 | RESIGNED |
CRIPPS SECRETARIES LIMITED | Corporate Secretary | 2002-04-18 UNTIL 2003-03-06 | RESIGNED | ||
REV EDWARD PIERS BICKERSTETH | Feb 1956 | British | Director | 2003-03-06 UNTIL 2012-09-26 | RESIGNED |
REVEREND ROBIN ALASTAIR RUTLEY WEEKES | Jul 1973 | British | Director | 2013-04-01 UNTIL 2021-04-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Nigel Charles Styles | 2016-07-01 | 7/1957 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - THE PROCLAMATION TRUST | 2018-10-02 | 31-12-2017 |